Advanced company searchLink opens in new window

GREEN PARK CONTENT LIMITED

Company number 08836613

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2018 MR01 Registration of charge 088366130001, created on 24 August 2018
22 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Apr 2017 AD01 Registered office address changed from 78-79 Long Lane London EC1A 9RP England to 78-79 Long Lane London EC1A 9ET on 12 April 2017
03 Mar 2017 CS01 Confirmation statement made on 8 January 2017 with updates
17 Feb 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 1,343.68
23 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Nov 2016 AP01 Appointment of Mr Olav Ostin as a director on 14 January 2014
04 Jul 2016 AD01 Registered office address changed from Dfj Esprit Llp 14 Buckingham Gate London SW1E 6LB to 78-79 Long Lane London EC1A 9RP on 4 July 2016
10 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 656,879.85
18 Jan 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
21 Dec 2015 CERTNM Company name changed doutissima LIMITED\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
21 Dec 2015 CONNOT Change of name notice
30 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 656,879.85
13 Feb 2015 CH01 Director's details changed for Sven Lung on 8 January 2014
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 14 January 2014
  • GBP 1,000
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 14 January 2014
  • GBP 0.01
06 Mar 2014 SH02 Consolidation of shares on 14 January 2014
06 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidated shares 14/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2014 NEWINC Incorporation